Company NameSubiddu Music Limited
DirectorsSusan Biddu and Xxx Biddu
Company StatusActive
Company Number01166205
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Biddu
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House 8 Chalgrove Gardens
London
N3 3PN
Director NameMr Xxx Biddu
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressFairview House 8 Chalgrove Gardens
London
N3 3PN
Secretary NameMrs Susan Biddu
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Falcon House
202 Old Brompton Road
London
SW5 0BU
Director NameFrank Coachworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleCo Director
Correspondence Address22 Denmark Street
London
WC2H 8NA
Director NameZara Biddu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RolePublic Relations
Correspondence Address2/18 Melbury Road
London
W14 8LT
Director NameZarach Biddu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleManager
Correspondence Address47 Aynhoe Road
London
W14 0QA

Location

Registered AddressFairview House
8 Chalgrove Gardens
London
N3 3PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Biddu
99.00%
Ordinary
1 at £1Susan Biddu
1.00%
Ordinary

Financials

Year2014
Net Worth£24,162
Cash£32,509
Current Liabilities£10,887

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 February 1982Delivered on: 15 February 1982
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 bedford gardens kensington, london, W8 title no ngl 226746. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
10 July 2019Administrative restoration application (3 pages)
10 July 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Director's details changed for Mr Biddu Biddu on 18 November 2016 (2 pages)
6 December 2016Director's details changed for Mr Biddu Biddu on 18 November 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Biddu Biddu on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Susan Biddu on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Susan Biddu on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Biddu Biddu on 16 March 2010 (2 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2009Return made up to 31/12/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2008Director's change of particulars / biddu / 03/04/2006 (2 pages)
24 July 2008Return made up to 31/12/07; full list of members (4 pages)
24 July 2008Director and secretary's change of particulars / susan biddu / 03/04/2006 (1 page)
24 July 2008Director's change of particulars / biddu / 03/04/2006 (2 pages)
24 July 2008Return made up to 31/12/07; full list of members (4 pages)
24 July 2008Director and secretary's change of particulars / susan biddu / 03/04/2006 (1 page)
28 August 2007Return made up to 31/12/06; full list of members (7 pages)
28 August 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 March 2004Registered office changed on 22/03/04 from: c/o d j driver apex house grand arcade london N12 0EH (1 page)
22 March 2004Registered office changed on 22/03/04 from: c/o d j driver apex house grand arcade london N12 0EH (1 page)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 November 2002Registered office changed on 05/11/02 from: 22 denmark street london WC2H 8NA (1 page)
5 November 2002Registered office changed on 05/11/02 from: 22 denmark street london WC2H 8NA (1 page)
30 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
30 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
28 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Full accounts made up to 31 August 1999 (11 pages)
31 August 2000Full accounts made up to 31 August 1999 (11 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 June 1999Full accounts made up to 31 August 1998 (13 pages)
23 June 1999Full accounts made up to 31 August 1998 (13 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 August 1997 (12 pages)
22 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (13 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (13 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 August 1995 (15 pages)
3 July 1996Full accounts made up to 31 August 1995 (15 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 June 1995Full accounts made up to 31 August 1994 (16 pages)
30 June 1995Full accounts made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 April 1974Certificate of incorporation (1 page)
9 April 1974Certificate of incorporation (1 page)